Hawkshaw
Bury
Lancashire
BL8 4JP
Director Name | Steven John Holloway |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Computer Specialist |
Correspondence Address | 17 Gellert Road Westhoughton Bolton Lancashire BL5 2HX |
Secretary Name | Susan Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Gellert Road Westhoughton Bolton BL5 2HX |
Director Name | Adam Paul Warren |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2007) |
Role | Consultant |
Correspondence Address | 117 Hough Lane Bromley Cross Bolton BL7 9DE |
Secretary Name | Steven John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2005) |
Role | IT Director |
Correspondence Address | 17 Gellert Road Westhoughton Bolton Lancashire BL5 2HX |
Secretary Name | Amanda Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2006) |
Role | Company Director |
Correspondence Address | Apartment 12 1 River Street Manchester Lancashire M1 5BB |
Secretary Name | Mathew Philip Korepta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2006) |
Role | Book Keeper |
Correspondence Address | 25 Ainsworth Street Bolton Lancashire BL1 3JU |
Director Name | Miss Amanda Price |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2008) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 117 Hough Lane Bromley Cross Bolton Lancashire BL7 9DE |
Secretary Name | Miss Amanda Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2008) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 117 Hough Lane Bromley Cross Bolton Lancashire BL7 9DE |
Secretary Name | Tamsin Ruth Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 80 Felix Road West Ealing London W13 0NU |
Director Name | Tamsin Warren |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 30 September 2008) |
Role | IT |
Correspondence Address | 34 Lower Lake Battle East Sussex TN33 0AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£43,133 |
Cash | £18 |
Current Liabilities | £175,690 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2012 | Final Gazette dissolved following liquidation (1 page) |
16 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (5 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 10 February 2012 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 10 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 10 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 10 August 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 10 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (5 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (9 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (9 pages) |
20 October 2010 | Liquidators statement of receipts and payments to 10 August 2010 (9 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Statement of affairs with form 4.19 (6 pages) |
18 August 2009 | Statement of affairs with form 4.19 (6 pages) |
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 2 atlas house st georges square bolton lancs BL1 2HB (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 2 atlas house st georges square bolton lancs BL1 2HB (1 page) |
9 July 2009 | Appointment Terminated Director tamsin warren (1 page) |
9 July 2009 | Appointment terminated director tamsin warren (1 page) |
22 June 2009 | Appointment terminated secretary tamsin warren (1 page) |
22 June 2009 | Appointment Terminated Secretary tamsin warren (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 4 (31 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 4 (31 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Director appointed mr adam warren (1 page) |
28 November 2008 | Director appointed mr adam warren (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 November 2008 | Appointment Terminated Secretary amanda price (1 page) |
11 November 2008 | Appointment terminated secretary amanda price (1 page) |
8 October 2008 | Director appointed tamsin warren (2 pages) |
8 October 2008 | Appointment terminated director amanda price (1 page) |
8 October 2008 | Appointment Terminated Director amanda price (1 page) |
8 October 2008 | Director appointed tamsin warren (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New secretary appointed;new director appointed (2 pages) |
1 February 2007 | New secretary appointed;new director appointed (2 pages) |
30 November 2006 | Return made up to 12/11/06; full list of members (6 pages) |
30 November 2006 | Return made up to 12/11/06; full list of members
|
13 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 March 2006 | Return made up to 12/11/05; full list of members (6 pages) |
13 March 2006 | Return made up to 12/11/05; full list of members (6 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 468 halliwell road bolton lancashire BL1 8AN (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 468 halliwell road bolton lancashire BL1 8AN (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Return made up to 12/11/04; full list of members (7 pages) |
10 March 2005 | Return made up to 12/11/04; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Return made up to 12/11/03; full list of members (7 pages) |
10 March 2004 | Return made up to 12/11/03; full list of members (7 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 16 chorley old road bolton BL1 3AA (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 16 chorley old road bolton BL1 3AA (1 page) |
21 October 2003 | Particulars of mortgage/charge (6 pages) |
21 October 2003 | Particulars of mortgage/charge (6 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
4 September 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
4 September 2003 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Ad 12/11/02-25/11/02 £ si 10@1=10 £ ic 1/11 (2 pages) |
5 December 2002 | Ad 12/11/02-25/11/02 £ si 10@1=10 £ ic 1/11 (2 pages) |
5 December 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 November 2002 | Incorporation (31 pages) |
12 November 2002 | Incorporation (31 pages) |